- Company Overview for SUSSEX REMEDIAL SERVICES LTD (03257750)
- Filing history for SUSSEX REMEDIAL SERVICES LTD (03257750)
- People for SUSSEX REMEDIAL SERVICES LTD (03257750)
- More for SUSSEX REMEDIAL SERVICES LTD (03257750)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2016 | DS01 | Application to strike the company off the register | |
25 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
23 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
27 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | AD01 | Registered office address changed from Unit 10 Progress Road Business Park Progress Road Leigh-on-Sea Essex SS9 5PR England to Unit 10 Progress Business Park Progress Road Leigh-on-Sea Essex SS9 5PR on 14 October 2014 | |
31 Jul 2014 | CH01 | Director's details changed for Mr Malcolm Horace Thornton on 31 July 2014 | |
31 Jul 2014 | CH03 | Secretary's details changed for Ms Lisa Jane Dixon on 31 July 2014 | |
18 Jul 2014 | AD01 | Registered office address changed from Oriel House 53 Elm Road Leigh-on-Sea Essex SS9 1SP to Unit 10 Progress Road Business Park Progress Road Leigh-on-Sea Essex SS9 5PR on 18 July 2014 | |
21 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
16 Oct 2013 | AD01 | Registered office address changed from 601 London Road Westcliff-on-Sea Essex United Kingdom on 16 October 2013 | |
16 Oct 2013 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 | |
17 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
29 Nov 2012 | CH01 | Director's details changed for Mr Malcolm Horace Thornton on 1 October 2012 | |
29 Nov 2012 | CH03 | Secretary's details changed for Ms Lisa Jane Dixon on 1 October 2012 | |
24 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
16 Nov 2011 | AD01 | Registered office address changed from Oriel House 53 Elm Road Leigh on Sea Essex SS9 1SP on 16 November 2011 | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders |